Search icon

IRON STREET, LLC - Florida Company Profile

Company Details

Entity Name: IRON STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRON STREET, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: L08000034275
FEI/EIN Number 35-2337151

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16855 NE 2nd Ave, Suite 303, North Miami Beach, FL, 33162, US
Mail Address: 16855 NE 2nd Ave, Suite 303, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gruverman Howard Managing Member 16855 NE 2nd Ave, Suite 303, North Miami Beach, FL, 33162
Gopman Glenn H Manager 16855 NE 2nd Ave, Suite 303, North Miami Beach, FL, 33162
Gopman Glenn CPA Agent 16855 NE 2nd Ave, Suite 303, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-08-12 IRON STREET, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 16855 NE 2nd Ave, Suite 303, North Miami Beach, FL 33162 -
REINSTATEMENT 2021-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 16855 NE 2nd Ave, Suite 303, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2021-03-18 16855 NE 2nd Ave, Suite 303, North Miami Beach, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 Gopman, Glenn, CPA -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2008-05-07 IRON STREET ADVISORS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-26
LC Name Change 2021-08-12
REINSTATEMENT 2021-03-18
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State